- Company Overview for HUMMINGBIRD HOUSING PARTNERS CIC (12106976)
- Filing history for HUMMINGBIRD HOUSING PARTNERS CIC (12106976)
- People for HUMMINGBIRD HOUSING PARTNERS CIC (12106976)
- More for HUMMINGBIRD HOUSING PARTNERS CIC (12106976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | PSC04 | Change of details for Kirstin Lilias Adams as a person with significant control on 1 July 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Ms Kirstin Lilias Adam on 10 August 2021 | |
03 Aug 2021 | PSC04 | Change of details for Kirsten Adams as a person with significant control on 3 August 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
03 Jul 2020 | PSC04 | Change of details for Kirsten Adams as a person with significant control on 1 March 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mrs Carly Houston as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Ms Kirstin Lilias Adam on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Carly Houston on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
02 Sep 2019 | CH01 | Director's details changed for Kirsten Adams on 17 July 2019 | |
17 Jul 2019 | CICINC | Incorporation of a Community Interest Company |